- Company Overview for BIRMINGHAM COLLEGE OF KNOWLEDGE LTD (08220945)
- Filing history for BIRMINGHAM COLLEGE OF KNOWLEDGE LTD (08220945)
- People for BIRMINGHAM COLLEGE OF KNOWLEDGE LTD (08220945)
- More for BIRMINGHAM COLLEGE OF KNOWLEDGE LTD (08220945)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2015 | AP01 | Appointment of Saba Bin Masood Qureshi as a director on 4 June 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Tanveer Ahmed as a director on 4 June 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Shoaib Ayubi as a director on 27 February 2015 | |
03 Apr 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2015 | DS01 | Application to strike the company off the register | |
06 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 30 September 2013 | |
17 Sep 2014 | AP01 | Appointment of Mr Tanveer Ahmed as a director on 17 September 2014 | |
31 Aug 2014 | AP01 | Appointment of Mr Shoaib Ayubi as a director on 29 August 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Muhammad Azhar Butt as a director on 29 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 Aug 2014 | AR01 | Annual return made up to 26 August 2014 with full list of shareholders | |
20 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
24 Jan 2014 | AR01 | Annual return made up to 23 January 2014 with full list of shareholders | |
08 Nov 2013 | TM01 | Termination of appointment of Muhammad Ikram as a director | |
05 Jul 2013 | CERTNM |
Company name changed essex international college (birmingham) LTD\certificate issued on 05/07/13
|
|
04 Jul 2013 | CH01 | Director's details changed for Mr Muhammad Azhar Butt on 4 July 2013 | |
03 Jul 2013 | AP01 | Appointment of Mr Muhammad Azhar Butt as a director | |
03 Jul 2013 | AP01 | Appointment of Mr Muhammad Azhar Butt as a director | |
06 Mar 2013 | AD01 | Registered office address changed from Smithfield House 1St Floor Digbeth Birmingham B5 6BS England on 6 March 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
23 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 20 November 2012
|
|
21 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders |